Advanced company searchLink opens in new window

TRT INVESTMENTS LIMITED

Company number 10148773

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jul 2024 LIQ03 Liquidators' statement of receipts and payments to 14 July 2024
14 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 14 July 2023
12 Aug 2022 CS01 Confirmation statement made on 28 November 2020 with updates
25 Jul 2022 AD01 Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Herts WD3 1JB to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 25 July 2022
23 Jul 2022 600 Appointment of a voluntary liquidator
23 Jul 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-15
23 Jul 2022 LIQ02 Statement of affairs
29 Apr 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2020 PSC01 Notification of Jonathan James Pride as a person with significant control on 28 February 2020
28 Feb 2020 PSC07 Cessation of Taylor Mcpherson Marks as a person with significant control on 28 February 2020
28 Feb 2020 TM01 Termination of appointment of Taylor Macpherson-Marks as a director on 28 February 2020
17 Feb 2020 AP01 Appointment of Mr Jonathan James Pride as a director on 14 February 2020
29 Nov 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
29 Nov 2018 PSC01 Notification of Taylor Mcpherson Marks as a person with significant control on 1 May 2018
28 Nov 2018 CS01 Confirmation statement made on 28 November 2018 with updates
28 Nov 2018 PSC07 Cessation of Andrew Isles as a person with significant control on 1 May 2018
24 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
17 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2018 AD01 Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Herts WD3 1JE to Batchworth House Batchworth Place Church Street Rickmansworth Herts WD3 1JB on 10 April 2018
10 Apr 2018 AD01 Registered office address changed from Bank House 129 High Street Needham Market Suffolk IP6 8DH England to Batchworth House Batchworth Place Church Street Rickmansworth Herts WD3 1JE on 10 April 2018
03 Apr 2018 PSC04 Change of details for Mr Andrew Isles as a person with significant control on 1 February 2018
29 Mar 2018 PSC01 Notification of Andrew Isles as a person with significant control on 1 February 2018